Liquidation
Company Information for SPM INTERNATIONAL LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
03615543
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPM INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in W1J | ||
Previous Names | ||
|
Company Number | 03615543 | |
---|---|---|
Company ID Number | 03615543 | |
Date formed | 1998-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 07:23:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPM INTERNATIONAL LLC | 5761 OAK CLIFF DR EL PASO TX 79912 | Forfeited | Company formed on the 2012-02-10 | |
SPM INTERNATIONAL, LLC | 3027 E SUNSET ROAD SUITE 201 LAS VEGAS NV 89120 | Permanently Revoked | Company formed on the 2006-10-02 | |
SPM INTERNATIONAL | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
SPM INTERNATIONAL INVESTMENT CO., LIMITED | Unknown | Company formed on the 2012-08-29 | ||
SPM INTERNATIONAL CORP | Delaware | Unknown | ||
Spm International Holdings, Inc. | Delaware | Unknown | ||
SPM International Limited | Active | Company formed on the 2008-01-02 | ||
SPM INTERNATIONAL CORP | 825 EGRET CIRCLE DELRAY BEACH FL 33444 | Inactive | Company formed on the 2010-05-20 | |
SPM INTERNATIONAL (HONG KONG) LIMITED | Active | Company formed on the 2002-12-06 | ||
SPM INTERNATIONAL LIMITED | Unknown | |||
SPM INTERNATIONAL LLC | Georgia | Unknown | ||
SPM INTERNATIONAL ENTERPRISES LLC | 5040 NW 7TH ST MIAMI FL 33126 | Active | Company formed on the 2019-08-07 | |
SPM INTERNATIONAL LLC | Georgia | Unknown | ||
SPM INTERNATIONAL A.B. | Singapore | Active | Company formed on the 2008-10-09 | |
SPM INTERNATIONAL LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-03-03 | |
SPM INTERNATIONAL GROUP LIMITED | 100 MENZIES ROAD HASTINGS TN38 9BB | Active | Company formed on the 2024-02-19 |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DOMINIQUE DENIS CONVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KINGSLAND (SERVICES) LIMITED |
Company Secretary | ||
STEPHEN BRIAN WOODHEAD |
Director | ||
JEAN LOUIS SOULARD |
Director | ||
JOHN STEPHEN MORRALL |
Company Secretary | ||
LINDSEY ANN HEMINGWAY |
Company Secretary | ||
JACQUES COLINET |
Director | ||
MARIE CHRISTINE COLINET |
Director | ||
GERDA ADNAN |
Company Secretary | ||
MARIE HILLS |
Company Secretary | ||
JOHN FREDERICK HILLS |
Director | ||
MARIE HILLS |
Director | ||
STEPHEN BRIAN WOODHEAD |
Director | ||
BRIAN JOSEPH CRANGLE |
Director | ||
GEORGE ROBERT THOMAS WILLIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECOR FABRICATIONS LIMITED | Director | 2015-10-30 | CURRENT | 1982-12-23 | Active - Proposal to Strike off | |
GRADUS GROUP TRUSTEE LIMITED | Director | 2015-10-30 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
GRADUS FABRICS LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
GENUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1992-09-11 | Liquidation | |
GRADUS GROUP HOLDINGS LIMITED | Director | 2015-10-30 | CURRENT | 2006-10-31 | Active | |
GRADUS GROUP HOLDINGS NO 1 LIMITED | Director | 2015-10-30 | CURRENT | 2001-10-29 | Liquidation | |
GRADUS GROUP LIMITED | Director | 2015-10-30 | CURRENT | 1965-12-16 | Liquidation | |
GRADUS CARPETS LIMITED | Director | 2015-10-30 | CURRENT | 1988-04-06 | Liquidation | |
GRADUS GROUP HOLDINGS NO 2 LIMITED | Director | 2015-10-30 | CURRENT | 2001-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/18 FROM The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 27000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM 19 Berkeley Street London W1J 8ED | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 27000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kingsland (Services) Limited on 2015-08-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 27000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2013-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM 27 New Bond Street London W1S 2RH | |
LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 27000 | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODHEAD | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN WOODHEAD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DOMINIQUE DENIS CONVERS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/04/04 | |
ELRES | S366A DISP HOLDING AGM 06/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DECOSTOP LIMITED CERTIFICATE ISSUED ON 12/09/02 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: WESTON HOUSE DONCASTER ROAD MEXBOROUGH SOUTH YORKSHIRE S64 0JD | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2018-10-29 |
Appointment of Liquidators | 2018-09-26 |
Resolutions for Winding-up | 2018-09-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPM INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as SPM INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPM INTERNATIONAL LIMITED | Event Date | 2018-09-19 |
Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Telephone: 01228 690200 Email: insolvency@armstrongwatson.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPM INTERNATIONAL LIMITED | Event Date | 2018-09-19 |
Written Resolutions were passed on 19 September 2018 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Contact details: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Alternative Contact: Whitney Whitfield Email: insolvency@armstrongwatson.co.uk Telephone: 01228 690200 Mr P Convers - Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPM INTERNATIONAL LIMITED | Event Date | 2018-09-19 |
Notice is hereby given that creditors of the Company are required, on or before 23 November 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP . If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Appointed: 19 September 2018 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |